KAY MADISON CORPORATION - Florida Company Profile
Branch
Entity Name: | KAY MADISON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Oct 1993 (32 years ago) |
Branch of: | KAY MADISON CORPORATION, NEW YORK (Company Number 99492) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | F93000004647 |
FEI/EIN Number | 132573258 |
Address: | 98 CUTTER MILL RD., SUITE 452, GREAT NECK, NY, 11021 |
Mail Address: | 98 CUTTER MILL RD., SUITE 452, GREAT NECK, NY, 11021 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BERKO JEROME | CDVS | 150 EAST 69TH STREET, NEW YORK, NY, 10021 |
DIMSTON CHARLES | Director | 198 KINGS POINT RD., KINGSPOINT, NY, 11024 |
DIMSTON CHARLES | President | 198 KINGS POINT RD., KINGSPOINT, NY, 11024 |
DIMSTON CHARLES | Treasurer | 198 KINGS POINT RD., KINGSPOINT, NY, 11024 |
SIMON GARY P | Agent | SIMON & SIMON, P.A., MIAMI, FL, 331567815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-16 | 98 CUTTER MILL RD., SUITE 452, GREAT NECK, NY 11021 | - |
CHANGE OF MAILING ADDRESS | 1996-03-16 | 98 CUTTER MILL RD., SUITE 452, GREAT NECK, NY 11021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-07-19 |
ANNUAL REPORT | 2003-01-24 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-01-23 |
ANNUAL REPORT | 2000-02-07 |
ANNUAL REPORT | 1999-02-18 |
ANNUAL REPORT | 1998-01-30 |
ANNUAL REPORT | 1997-01-31 |
ANNUAL REPORT | 1996-03-16 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State